Company NameMelia Stone Limited
Company StatusDissolved
Company Number04409405
CategoryPrivate Limited Company
Incorporation Date4 April 2002(21 years, 12 months ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Tony Charles Fuller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleMason
Correspondence Address51 Rose Glen
Romford
Essex
RM7 0SL
Secretary NameAlfred Charles Fuller
NationalityBritish
StatusClosed
Appointed24 November 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 03 August 2013)
RoleRetired
Correspondence Address8 Pemberton Avenue
Gibea Park
Romford
Essex
RM2 6EX
Secretary NameMr Tony Charles Fuller
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleMason
Correspondence Address51 Rose Glen
Romford
Essex
RM7 0SL
Director NameMr John Fuller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Belgrave Avenue
Romford
Essex
RM2 6PU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressUnit 20 New Lydenburg Commercial
Estate
New Lydenburg Street
London
SE7 8NF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£644,708
Gross Profit£282,719
Net Worth-£65,554
Cash£4,435
Current Liabilities£215,648

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Completion of winding up (1 page)
3 May 2013Completion of winding up (1 page)
21 April 2009Order of court to wind up (2 pages)
21 April 2009Order of court to wind up (2 pages)
13 April 2009Order of court to wind up (1 page)
13 April 2009Order of court to wind up (1 page)
29 December 2008Notice of completion of voluntary arrangement (10 pages)
29 December 2008Notice of completion of voluntary arrangement (10 pages)
29 August 2008Amended accounts made up to 30 April 2007 (12 pages)
29 August 2008Amended accounts made up to 30 April 2007 (12 pages)
28 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 June 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
21 June 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Return made up to 04/04/06; full list of members (2 pages)
23 February 2007Return made up to 04/04/06; full list of members (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 04/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 04/04/04; full list of members (7 pages)
29 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Registered office changed on 23/03/04 from: unit 18 19 and 20 the new lydenburg commercial estate new lydenburg street london SE7 8NF (1 page)
23 March 2004Registered office changed on 23/03/04 from: unit 18 19 and 20 the new lydenburg commercial estate new lydenburg street london SE7 8NF (1 page)
11 March 2004Registered office changed on 11/03/04 from: unit 12 ropery business park 48 anchor and hope lane charlton essex SE7 7RX (1 page)
11 March 2004Registered office changed on 11/03/04 from: unit 12 ropery business park 48 anchor and hope lane charlton essex SE7 7RX (1 page)
26 November 2003Accounts made up to 30 April 2003 (7 pages)
26 November 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
30 October 2003Ad 16/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2003Ad 16/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 88 belgrave avenue romford essex RM2 6PU (1 page)
1 August 2003Registered office changed on 01/08/03 from: 88 belgrave avenue romford essex RM2 6PU (1 page)
12 May 2003Return made up to 04/04/03; full list of members (8 pages)
12 May 2003Return made up to 04/04/03; full list of members (8 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
3 April 2003New director appointed (1 page)
3 April 2003Registered office changed on 03/04/03 from: 105 lonsdale avenue london E6 3PR (1 page)
3 April 2003New director appointed (1 page)
3 April 2003Registered office changed on 03/04/03 from: 105 lonsdale avenue london E6 3PR (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Incorporation (16 pages)
4 April 2002Director resigned (1 page)
4 April 2002Incorporation (16 pages)